PÉRISCOPE INTERACTIF 2010 INC.
PERISCOPE INTERACTIVE 2010 INC.

Address: 1224, Rue Sainte-catherine Ouest, 6e Г©tage, MontrГ©al, QC H3G 1P2

PÉRISCOPE INTERACTIF 2010 INC. (Corporation# 7610084) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2010.

Corporation Overview

Corporation ID 7610084
Business Number 801161860
Corporation Name PÉRISCOPE INTERACTIF 2010 INC.
PERISCOPE INTERACTIVE 2010 INC.
Registered Office Address 1224, Rue Sainte-catherine Ouest
6e Г©tage
MontrГ©al
QC H3G 1P2
Incorporation Date 2010-07-23
Dissolution Date 2013-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
James Michael Duncan 118 Perry Crescent, Toronto ON M9A 1K6, Canada
Claude Léger 1880 Place de Tolède, Laval QC H7M 4X1, Canada
Robert Otis 60 Hyde Park, Beaconsfield QC H9W 5L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-04-17 current 1224, Rue Sainte-catherine Ouest, 6e Г©tage, MontrГ©al, QC H3G 1P2
Address 2011-03-16 2013-04-17 1100 Avenue Des Canadiens De MontrГ©al, Bureau C-18, MontrГ©al, QC H3B 2S2
Address 2010-07-23 2011-03-16 1100 Rue De La GauchetiГЁre Ouest, Bureau C-18, MontrГ©al, QC H3B 2S2
Name 2010-09-22 current PÉRISCOPE INTERACTIF 2010 INC.
Name 2010-09-22 current PERISCOPE INTERACTIVE 2010 INC.
Name 2010-07-23 2010-09-22 CONTINUUM OR PERISCOPE INC.
Status 2013-10-31 current Dissolved / Dissoute
Status 2010-07-26 2013-10-31 Active / Actif

Activities

Date Activity Details
2013-10-31 Dissolution Section: 210(3)
2010-09-22 Amendment / Modification Name Changed.
2010-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1224, rue Sainte-Catherine Ouest
City MontrГ©al
Province QC
Postal Code H3G 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ol Marketing Inc. 1224, Rue Sainte-catherine Ouest, 6e Г©tage, Montreal, QC H3G 1P2
Shopperspective Inc. 1224, Rue Sainte-catherine Ouest, 6e Г©tage, MontrГ©al, QC H3G 1P2 2007-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
James Michael Duncan 118 Perry Crescent, Toronto ON M9A 1K6, Canada
Claude Léger 1880 Place de Tolède, Laval QC H7M 4X1, Canada
Robert Otis 60 Hyde Park, Beaconsfield QC H9W 5L8, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3G 1P2

Similar businesses

Corporation Name Office Address Incorporation
Periscope Interactive 2004 Inc. 60, Hyde Park, Beaconsfield, QC H9W 5L8 1998-08-10
Nbc Commodities (2010) Inc. 311 6th Avenue South West, Suite 6, Calgary, AB T2H 3H2 2009-10-19
AÉro Mag 2010 (yvr) Inc. 3880 Grant, Mcconachie Way, Suite 4205, Richmond, BC V7B 1W2 2009-04-16
Hpv 2010 MontrÉal Inc. 471 Avenue Alexandra, Saint-lambert, QC J4R 1Z4 2007-11-21
Krankit Interactive Broadcasting (2010) Corporation 188 Gartshore, Fergus, ON N1M 2A9 2010-10-27
PÉriscope Services-conseils Inc. 1067 Avenue Leclair, Verdun, QC H4H 2M3 2011-06-05
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, MontrГ©al, QC H4Z 1H1 2010-06-18
Quebec 2010 Winter Games Corporation 17 Rue St-louis, Quebec, QC G1R 3Y8 1998-03-18
Technologie De Machinerie Tubex (2010) Inc. 365 Deerhurst Drive, Unit 4, Brampton, ON L6T 5R7 2008-05-22
Technologie De Machinerie Tubex (2010) Inc. 365 Deerhurst Drive, Unit 4, Brampton, ON L6T 5R7

Improve Information

Please comment or provide details below to improve the information on PÉRISCOPE INTERACTIF 2010 INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.